Background WavePink WaveYellow Wave

BELGRAVIA COURT SHREWSBURY LIMITED (08360060)

BELGRAVIA COURT SHREWSBURY LIMITED (08360060) is an active UK company. incorporated on 14 January 2013. with registered office in Telford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BELGRAVIA COURT SHREWSBURY LIMITED has been registered for 13 years. Current directors include DEVEY, Ruth Alice, DODD, Matthew Richard, INGRAM, Gareth Howell.

Company Number
08360060
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 2013
Age
13 years
Address
47 Highgrove Meadows, Telford, TF2 9RJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEVEY, Ruth Alice, DODD, Matthew Richard, INGRAM, Gareth Howell
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVIA COURT SHREWSBURY LIMITED

BELGRAVIA COURT SHREWSBURY LIMITED is an active company incorporated on 14 January 2013 with the registered office located in Telford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BELGRAVIA COURT SHREWSBURY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08360060

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

47 Highgrove Meadows Priorslee Telford, TF2 9RJ,

Previous Addresses

15 Radbrook Road Shrewsbury SY3 9BB United Kingdom
From: 1 May 2023To: 14 October 2025
Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
From: 17 February 2016To: 1 May 2023
4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL United Kingdom
From: 20 October 2015To: 17 February 2016
Caradoc House 155 Abbey Foregate Shrewsbury Shropshire SY2 6AP
From: 14 January 2013To: 20 October 2015
Timeline

36 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Mar 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Mar 16
Director Joined
Jan 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Mar 24
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
31
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DEVEY, Ruth Alice

Active
Highgrove Meadows, TelfordTF2 9RJ
Born May 1967
Director
Appointed 28 Mar 2023

DODD, Matthew Richard

Active
Highgrove Meadows, TelfordTF2 9RJ
Born June 1999
Director
Appointed 25 Oct 2025

INGRAM, Gareth Howell

Active
Highgrove Meadows, TelfordTF2 9RJ
Born February 1973
Director
Appointed 23 Sept 2025

CARLESS, David

Resigned
London Road, ShrewsburySY2 6NN
Born August 1947
Director
Appointed 23 Feb 2015
Resigned 26 Feb 2018

COULL, David Athol

Resigned
Radbrook Road, ShrewsburySY3 9BB
Born May 1957
Director
Appointed 28 Mar 2023
Resigned 24 Mar 2024

FLUDE, Peter

Resigned
London Road, ShrewsburySY2 6NN
Born June 1937
Director
Appointed 14 Jan 2013
Resigned 22 Feb 2016

HARDING, Malcolm Gregg

Resigned
London Road, ShrewsburySY2 6NN
Born July 1962
Director
Appointed 23 Feb 2015
Resigned 27 Feb 2017

JAMES, Walter Christopher

Resigned
Highgrove Meadows, TelfordTF2 9RJ
Born May 1947
Director
Appointed 27 Feb 2017
Resigned 22 Oct 2025

JONES, Melville Richard

Resigned
Stonehurst Drive, ShrewsburySY2 6DF
Born June 1952
Director
Appointed 14 Jan 2013
Resigned 23 Feb 2014

JONES, Richard Paul

Resigned
Highgrove Meadows, TelfordTF2 9RJ
Born November 1993
Director
Appointed 25 Mar 2024
Resigned 23 Jan 2026

KNIGHT, Rebecca Louise

Resigned
Belgravia Court, ShrewsburySY2 6BW
Born January 1967
Director
Appointed 14 Jan 2013
Resigned 23 Feb 2015

OWEN, Stephen David

Resigned
London Road, ShrewsburySY2 6NN
Born February 1954
Director
Appointed 14 Jan 2013
Resigned 27 Feb 2017

PAGE, Ann Marie

Resigned
Radbrook Road, ShrewsburySY3 9BB
Born July 1947
Director
Appointed 23 Feb 2015
Resigned 28 Mar 2023

REED, Michael John

Resigned
Radbrook Road, ShrewsburySY3 9BB
Born July 1950
Director
Appointed 27 Feb 2017
Resigned 05 Jun 2023

ROGERS, Ruth Alice

Resigned
155 Abbey Foregate, ShrewsburySY2 6AP
Born May 1967
Director
Appointed 14 Jan 2013
Resigned 16 Sept 2015

STUART-BAKER, Nigel Anthony

Resigned
London Road, ShrewsburySY2 6NN
Born March 1953
Director
Appointed 26 Feb 2018
Resigned 28 Mar 2022

TOYN, Sara Jocelyn

Resigned
London Road, ShrewsburySY2 6NN
Born December 1961
Director
Appointed 17 Jan 2017
Resigned 28 Mar 2023

WALTERS, Hannah Sarah

Resigned
Highgrove Meadows, TelfordTF2 9RJ
Born May 1996
Director
Appointed 28 Mar 2023
Resigned 23 Mar 2026

WALTERS, Michael Andrew

Resigned
Radbrook Road, ShrewsburySY3 9BB
Born December 1963
Director
Appointed 05 Sept 2023
Resigned 22 Oct 2025

WALTERS, Michael Andrew

Resigned
Park Avenue, ShrewsburySY3 8JG
Born December 1963
Director
Appointed 14 Jan 2013
Resigned 23 Feb 2015

Persons with significant control

4

0 Active
4 Ceased

Mr David Carless

Ceased
London Road, ShrewsburySY2 6NN
Born August 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2018

Mrs Ann Marie Page

Ceased
London Road, ShrewsburySY2 6NN
Born July 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2018

Mr Malcom Gregg Harding

Ceased
London Road, ShrewsburySY2 6NN
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Feb 2017

Mr Stephen David Owen

Ceased
London Road, ShrewsburySY2 6NN
Born February 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 February 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Made Up Date
4 April 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
8 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2013
NEWINCIncorporation